VERTICAL TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR KEVIN JOHN SKIPPER

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF DAVID THOMAS PARKER AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON LAMBDEN / 01/01/2011

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PARKER / 01/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LAMBDEN / 01/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REESON FLEWITT / 11/12/2009

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: UNIT 15 THE WREN CENTRE WESTBOURN ROAD EMSWORTH HAMPSHIRE PO10 7SU

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

02/01/032 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED VERTICAL TECHNOLOGY INDUSTRIAL R OPE ACCESS SPECIALISTS LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 £ IC 100/60 23/06/00 £ SR 40@1=40

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 21 FOURTH AVENUE DENVILLES HAVANT HAMPSHIRE PO9 2QU

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 COMPANY NAME CHANGED MITRECLIFF LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

17/12/9317 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information